(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Riverbank House 1 Putney Bridge Approach London SW6 3JD. Change occurred on August 19, 2022. Company's previous address: Chester House 81- 83 Fulham High Street London SW6 3JA.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On August 14, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 14, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 19, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 12, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 12, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On September 28, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on November 6, 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to October 31, 2015 (was December 31, 2015).
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 4, 2015: 1.00 GBP
capital
|
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 21st, July 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 28, 2014: 1.00 GBP
capital
|
|
(AD01) New registered office address Chester House 81- 83 Fulham High Street London SW6 3JA. Change occurred on October 28, 2014. Company's previous address: 4 Junction Mews London W2 1PN.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 10, 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 17, 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 6, 2012. Old Address: 4 Junction Mews London W2 1PN England
filed on: 6th, November 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 27, 2012. Old Address: C/O the Shipyard the Shipyard Bath Road Lymington Hampshire SO41 3YL England
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2011 new director was appointed.
filed on: 3rd, June 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 23, 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 30, 2009
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 30, 2009
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) On October 30, 2009 new director was appointed.
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 27, 2009. Old Address: St. Brides House 10 Salisbury Square London EC4Y 8EH United Kingdom
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|